POWERLINK RENEWABLE ASSETS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Full accounts made up to 2025-03-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with updates |
19/02/2519 February 2025 | Full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Accounts for a small company made up to 2023-03-31 |
11/05/2411 May 2024 | Certificate of change of name |
07/05/247 May 2024 | Appointment of Mr Basil Scarsella as a director on 2024-05-03 |
07/05/247 May 2024 | Notification of Uk Power Networks Services Holdings Limited as a person with significant control on 2024-05-03 |
07/05/247 May 2024 | Termination of appointment of Purvi Sapre as a director on 2024-05-03 |
07/05/247 May 2024 | Termination of appointment of Benjamin Richard Glenton Griffiths as a director on 2024-05-03 |
07/05/247 May 2024 | Cessation of Seeit Holdco Limited as a person with significant control on 2024-05-03 |
07/05/247 May 2024 | Registered office address changed from 1 Vine Street London W1J 0AH England to 237 Southwark Bridge Road London SE1 6NP on 2024-05-07 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-29 with updates |
11/07/2311 July 2023 | Appointment of Miss Purvi Sapre as a director on 2023-07-10 |
11/07/2311 July 2023 | Termination of appointment of John Christopher Behan as a director on 2023-07-10 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with updates |
18/01/2318 January 2023 | Appointment of Green Nation Energy Ltd as a secretary on 2022-11-29 |
18/01/2318 January 2023 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-11-29 |
10/10/2210 October 2022 | Appointment of Mr John Christopher Behan as a director on 2022-09-29 |
06/10/226 October 2022 | Appointment of Mr Benjamin Richard Glenton Griffiths as a director on 2022-09-29 |
04/10/224 October 2022 | Termination of appointment of Robert James Lee as a director on 2022-09-29 |
04/10/224 October 2022 | Termination of appointment of Thomas Wright Lissett as a director on 2022-09-29 |
04/10/224 October 2022 | Termination of appointment of Uu Secretariat Limited as a director on 2022-09-29 |
04/10/224 October 2022 | Cessation of United Utilities Plc as a person with significant control on 2022-09-29 |
04/10/224 October 2022 | Termination of appointment of Uu Secretariat Limited as a secretary on 2022-09-29 |
04/10/224 October 2022 | Notification of Seeit Holdco Limited as a person with significant control on 2022-09-29 |
04/10/224 October 2022 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-09-29 |
04/10/224 October 2022 | Termination of appointment of Neil Gillespie as a director on 2022-09-29 |
30/09/2230 September 2022 | Certificate of change of name |
30/09/2230 September 2022 | Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP to 1 Vine Street London W1J 0AH on 2022-09-30 |
14/09/2214 September 2022 | Accounts for a small company made up to 2022-03-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
24/12/2124 December 2021 | Accounts for a small company made up to 2021-03-31 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
27/12/1927 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
05/08/195 August 2019 | DIRECTOR APPOINTED THOMAS WRIGHT LISSETT |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
03/01/193 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
14/12/1714 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE BARON / 28/06/2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
25/11/1625 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/03/164 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
17/11/1517 November 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
16/10/1516 October 2015 | DIRECTOR APPOINTED GARY LEE BARON |
16/10/1516 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GEE |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GILLESPIE / 01/08/2015 |
04/03/154 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
06/03/146 March 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
27/02/1427 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company